Company NameD.H. Saunders Property Limited
DirectorsDavid Herbert Saunders and Colin Hubert Roger Hewitt
Company StatusActive
Company Number01108285
CategoryPrivate Limited Company
Incorporation Date13 April 1973(51 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Herbert Saunders
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Tuddenham Road
Ipswich
Suffolk
IP4 3BE
Director NameMr Colin Hubert Roger Hewitt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(40 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinnet House Vicarage Lane
Ipswich
Suffolk
IP8 4AE
Director NameJoy Doris Saunders
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(18 years, 8 months after company formation)
Appointment Duration22 years (resigned 16 December 2013)
RoleCompany Director
Correspondence Address215 Tuddenham Road
Ipswich
Suffolk
IP4 3BE
Secretary NameJoy Doris Saunders
NationalityBritish
StatusResigned
Appointed14 December 1991(18 years, 8 months after company formation)
Appointment Duration22 years (resigned 16 December 2013)
RoleCompany Director
Correspondence Address215 Tuddenham Road
Ipswich
Suffolk
IP4 3BE

Contact

Telephone01473 404939
Telephone regionIpswich

Location

Registered Address2 High Street
Burnham-On-Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Colin Hewitt
50.00%
Ordinary
2.6k at £1David Saunders
25.50%
Ordinary
2.5k at £1Joy Saunders
24.50%
Ordinary

Financials

Year2014
Net Worth£404,245
Cash£13,512
Current Liabilities£57,521

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 4 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

23 November 1981Delivered on: 25 November 1981
Satisfied on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 110, victoria street, ipswich, suffolk, title no sk 35926.
Fully Satisfied
5 October 1981Delivered on: 9 October 1981
Satisfied on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73, station road, claydon, suffolk.
Fully Satisfied
5 October 1981Delivered on: 9 October 1981
Satisfied on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 suffolk road, ipswich suffolk, title no sk 38353.
Fully Satisfied
5 October 1981Delivered on: 9 October 1981
Satisfied on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of station road, claydon, suffolk.title no sk 22877.
Fully Satisfied
3 September 1982Delivered on: 20 September 1982
Satisfied on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 spring road ipswich suffolk title no sk 46376.
Fully Satisfied
9 September 1980Delivered on: 11 September 1980
Persons entitled: Suffolk Mercantile Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 ashmere grove ipswich suffolk.
Outstanding
11 July 1980Delivered on: 23 July 1980
Persons entitled: Suffolk Mercantile Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 woodbridge road ipswich suffolk title no sk 38888.
Outstanding
25 July 1979Delivered on: 10 August 1979
Persons entitled:
Michael Dymond Hockings.
Owen Wolton Goldsmith

Classification: Mortgage
Secured details: £6,000.
Particulars: 16 tovells road ipswich suffolk.
Outstanding
23 June 1977Delivered on: 11 July 1977
Persons entitled:
Michael Dymond Hockings.
Owen Wolton Goldsmith
Owen Wolton Goldsmith
Michael Dymond Hockings

Classification: Legal charge
Secured details: £4,000.
Particulars: 91, levington road ipswich, suffolk.
Outstanding
14 July 1976Delivered on: 23 July 1976
Persons entitled:
Michael Dymond Hockings.
Owen Wolton Goldsmith
Owen Wolton Goldsmith
Michael Dymond Hockings
Michael John Stone
Roger John Steward
John Howard Collinson

Classification: Legal charge
Secured details: £4,000.
Particulars: 56, clarkson street, ipswich, suffolk title no sk 25028.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
11 April 2019Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10,000
(5 pages)
19 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10,000
(5 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(4 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 April 2014Termination of appointment of Joy Saunders as a secretary (1 page)
9 April 2014Termination of appointment of Joy Saunders as a director (1 page)
9 April 2014Termination of appointment of Joy Saunders as a director (1 page)
9 April 2014Termination of appointment of Joy Saunders as a secretary (1 page)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(5 pages)
15 November 2013Appointment of Colin Hubert Roger Hewitt as a director (3 pages)
15 November 2013Appointment of Colin Hubert Roger Hewitt as a director (3 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 November 2013Satisfaction of charge 6 in full (4 pages)
7 November 2013Satisfaction of charge 7 in full (4 pages)
7 November 2013Satisfaction of charge 6 in full (4 pages)
7 November 2013Satisfaction of charge 9 in full (4 pages)
7 November 2013Satisfaction of charge 7 in full (4 pages)
7 November 2013Satisfaction of charge 9 in full (4 pages)
7 November 2013Satisfaction of charge 8 in full (4 pages)
7 November 2013Satisfaction of charge 10 in full (4 pages)
7 November 2013Satisfaction of charge 8 in full (4 pages)
7 November 2013Satisfaction of charge 10 in full (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 March 2009Return made up to 14/12/08; full list of members (4 pages)
18 March 2009Return made up to 14/12/08; full list of members (4 pages)
12 March 2008Return made up to 14/12/07; full list of members (4 pages)
12 March 2008Return made up to 14/12/07; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 January 2007Return made up to 14/12/06; full list of members (2 pages)
19 January 2007Return made up to 14/12/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 December 2005Return made up to 14/12/05; full list of members (2 pages)
20 December 2005Return made up to 14/12/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 December 2004Return made up to 14/12/04; full list of members (7 pages)
21 December 2004Return made up to 14/12/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 January 2004Return made up to 14/12/03; full list of members (7 pages)
5 January 2004Return made up to 14/12/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 January 2003Return made up to 14/12/02; full list of members (7 pages)
10 January 2003Return made up to 14/12/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
19 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
21 December 2001Return made up to 14/12/01; full list of members (6 pages)
21 December 2001Return made up to 14/12/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 May 2000 (10 pages)
21 March 2001Full accounts made up to 31 May 2000 (10 pages)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
29 March 2000Full accounts made up to 31 May 1999 (10 pages)
29 March 2000Full accounts made up to 31 May 1999 (10 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 May 1998 (11 pages)
31 March 1999Full accounts made up to 31 May 1998 (11 pages)
18 December 1998Return made up to 14/12/98; full list of members (6 pages)
18 December 1998Return made up to 14/12/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
29 December 1997Return made up to 14/12/97; full list of members (6 pages)
29 December 1997Return made up to 14/12/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
3 January 1997Return made up to 14/12/96; full list of members (6 pages)
3 January 1997Return made up to 14/12/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (13 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (13 pages)
19 December 1995Return made up to 14/12/95; full list of members (6 pages)
19 December 1995Return made up to 14/12/95; full list of members (6 pages)
29 March 1995Full accounts made up to 31 May 1994 (16 pages)
29 March 1995Full accounts made up to 31 May 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)